- Company Overview for WOOD INNOVATIONS LIMITED (NI030802)
- Filing history for WOOD INNOVATIONS LIMITED (NI030802)
- People for WOOD INNOVATIONS LIMITED (NI030802)
- Charges for WOOD INNOVATIONS LIMITED (NI030802)
- More for WOOD INNOVATIONS LIMITED (NI030802)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Mar 2017 | MR04 | Satisfaction of charge 2 in full | |
31 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
15 Mar 2017 | SH08 | Change of share class name or designation | |
25 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
14 Sep 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
24 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | CH01 | Director's details changed for Mr Daniel Roland Mc Creanor on 1 June 2014 | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
17 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 Jul 2012 | AD01 | Registered office address changed from 52 Newry Road Warrenpoint Down BT34 3LD on 3 July 2012 | |
10 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
09 May 2012 | AD01 | Registered office address changed from 24 Main Street Hilltown Co.Down BT34 5UH on 9 May 2012 | |
02 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
18 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
18 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Arthur Gerard Mcgreevy on 9 May 2010 | |
17 May 2010 | CH03 | Secretary's details changed for Arthur Philip Martin on 9 May 2010 |